JACOBS UK HOLDINGS LIMITED
WOKINGHAM SHAPELEASE LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TU

Company number 04420029
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address 1180 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Paul Seaton as a director on 16 November 2016; Appointment of Mr David Ellis as a director on 16 November 2016; Appointment of Mr David Joseph Coultas as a director on 16 November 2016. The most likely internet sites of JACOBS UK HOLDINGS LIMITED are www.jacobsukholdings.co.uk, and www.jacobs-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Blackwater Rail Station is 8.7 miles; to Camberley Rail Station is 9.2 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacobs Uk Holdings Limited is a Private Limited Company. The company registration number is 04420029. Jacobs Uk Holdings Limited has been working since 18 April 2002. The present status of the company is Active. The registered address of Jacobs Uk Holdings Limited is 1180 Eskdale Road Winnersh Wokingham Berkshire Rg41 5tu. . NORRIS, Michael is a Secretary of the company. BERRYMAN, Kevin Christopher is a Director of the company. COULTAS, David Joseph is a Director of the company. DUFF, Robert Shepherd is a Director of the company. ELLIS, David is a Director of the company. SEATON, Paul is a Director of the company. SHATTOCK, Jonathan Ross is a Director of the company. Secretary MACRAE, Anne Glover has been resigned. Secretary MARKLEY, William Clyde has been resigned. Secretary UDOVIC, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Walter Charles has been resigned. Director DOYLE, John Conor has been resigned. Director IRVIN, Robert Anthony Michael has been resigned. Director JONES, Graham Roger has been resigned. Director KNOTT, John David has been resigned. Director MATHA, Robert Claude Andre has been resigned. Director MCLACHLAN, John has been resigned. Director PROSSER, John Warren has been resigned. Director SLATER, Richard James has been resigned. Director SMITH, Robert Kilday has been resigned. Director STASSI, Philip John has been resigned. Director TAYLOR, Allyn Byram has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NORRIS, Michael
Appointed Date: 18 January 2010

Director
BERRYMAN, Kevin Christopher
Appointed Date: 15 January 2015
66 years old

Director
COULTAS, David Joseph
Appointed Date: 16 November 2016
62 years old

Director
DUFF, Robert Shepherd
Appointed Date: 01 January 2012
66 years old

Director
ELLIS, David
Appointed Date: 16 November 2016
52 years old

Director
SEATON, Paul
Appointed Date: 16 November 2016
61 years old

Director
SHATTOCK, Jonathan Ross
Appointed Date: 27 September 2016
61 years old

Resigned Directors

Secretary
MACRAE, Anne Glover
Resigned: 18 January 2010
Appointed Date: 13 May 2002

Secretary
MARKLEY, William Clyde
Resigned: 13 April 2011
Appointed Date: 13 May 2002

Secretary
UDOVIC, Michael
Resigned: 01 September 2015
Appointed Date: 13 April 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 2002
Appointed Date: 18 April 2002

Director
BARBER, Walter Charles
Resigned: 06 April 2009
Appointed Date: 08 October 2003
84 years old

Director
DOYLE, John Conor
Resigned: 07 October 2016
Appointed Date: 22 October 2013
65 years old

Director
IRVIN, Robert Anthony Michael
Resigned: 22 October 2013
Appointed Date: 07 June 2011
67 years old

Director
JONES, Graham Roger
Resigned: 01 January 2012
Appointed Date: 13 May 2002
77 years old

Director
KNOTT, John David
Resigned: 08 October 2003
Appointed Date: 01 August 2003
85 years old

Director
MATHA, Robert Claude Andre
Resigned: 01 August 2003
Appointed Date: 31 January 2003
76 years old

Director
MCLACHLAN, John
Resigned: 11 October 2004
Appointed Date: 13 May 2002
78 years old

Director
PROSSER, John Warren
Resigned: 08 January 2015
Appointed Date: 13 May 2002
80 years old

Director
SLATER, Richard James
Resigned: 31 December 2002
Appointed Date: 13 May 2002
79 years old

Director
SMITH, Robert Kilday
Resigned: 31 January 2003
Appointed Date: 13 May 2002
75 years old

Director
STASSI, Philip John
Resigned: 26 September 2007
Appointed Date: 11 October 2004
70 years old

Director
TAYLOR, Allyn Byram
Resigned: 07 June 2011
Appointed Date: 26 September 2007
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 2002
Appointed Date: 18 April 2002

JACOBS UK HOLDINGS LIMITED Events

10 Jan 2017
Appointment of Mr Paul Seaton as a director on 16 November 2016
10 Jan 2017
Appointment of Mr David Ellis as a director on 16 November 2016
10 Jan 2017
Appointment of Mr David Joseph Coultas as a director on 16 November 2016
04 Dec 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 50,022,824.00

12 Oct 2016
Termination of appointment of John Conor Doyle as a director on 7 October 2016
...
... and 79 more events
02 Aug 2002
New director appointed
26 Jul 2002
Secretary resigned
26 Jul 2002
Director resigned
28 Jun 2002
Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU
18 Apr 2002
Incorporation